Search icon

BAHA-WEX PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BAHA-WEX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHA-WEX PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L15000206042
FEI/EIN Number 81-0836838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 Ponce de leon blvd, brooksville, FL, 33611, US
Mail Address: 720 Ponce de leon blvd, brooksville, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAMONDE MICHAEL Authorized Member 720 Ponce de leon blvd, brooksville, FL, 33611
bahamonde michael Agent 720 Ponce de leon blvd, brooksville, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-20 720 Ponce de leon blvd, brooksville, FL 33611 -
CHANGE OF MAILING ADDRESS 2017-11-20 720 Ponce de leon blvd, brooksville, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 720 Ponce de leon blvd, brooksville, FL 33611 -
REINSTATEMENT 2017-01-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 bahamonde, michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-20
AMENDED ANNUAL REPORT 2017-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State